London
E1 8NN
Secretary Name | Shaw & Associates (Accounting Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 27 February 2018) |
Correspondence Address | 20 Lancing Road Ilford IG2 7DR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Marcus John Hoskins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2005(12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | John Brynmor Howell Pryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2005(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Robins Mead South Stoke Berkshire RG8 0JH |
Secretary Name | Valerie Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2012) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Humongous Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
9 June 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
15 October 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from 66 Prescot Street London E1 8NN on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 66 Prescot Street London E1 8NN on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 24 April 2014 (1 page) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
1 February 2013 | Registered office address changed from Enterprise House 25 Buckle Street London E1 8NN United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Enterprise House 25 Buckle Street London E1 8NN United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Enterprise House 25 Buckle Street London E1 8NN United Kingdom on 1 February 2013 (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
13 September 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Appointment of Shaw & Associates (Accounting Services) Limited as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Marcus Hoskins as a director (1 page) |
2 April 2012 | Appointment of Janet Duncan as a director (2 pages) |
2 April 2012 | Termination of appointment of Marcus Hoskins as a director (1 page) |
2 April 2012 | Termination of appointment of Valerie Hoskins as a secretary (1 page) |
2 April 2012 | Appointment of Shaw & Associates (Accounting Services) Limited as a secretary (2 pages) |
2 April 2012 | Appointment of Janet Duncan as a director (2 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from 20 Charlotte Street London W1T 2NA on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Valerie Hoskins as a secretary (1 page) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from 20 Charlotte Street London W1T 2NA on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 20 Charlotte Street London W1T 2NA on 2 April 2012 (1 page) |
1 April 2012 | Director's details changed for Marcus John Hoskins on 1 April 2012 (2 pages) |
1 April 2012 | Secretary's details changed for Valerie Hoskins on 1 April 2012 (2 pages) |
1 April 2012 | Director's details changed for Marcus John Hoskins on 1 April 2012 (2 pages) |
1 April 2012 | Director's details changed for Marcus John Hoskins on 1 April 2012 (2 pages) |
1 April 2012 | Secretary's details changed for Valerie Hoskins on 1 April 2012 (2 pages) |
1 April 2012 | Secretary's details changed for Valerie Hoskins on 1 April 2012 (2 pages) |
29 March 2012 | Director's details changed for Marcus John Hoskins on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Valerie Hoskins on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Marcus John Hoskins on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Valerie Hoskins on 29 March 2012 (2 pages) |
7 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Accounts for a dormant company made up to 28 July 2010 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 28 July 2010 (1 page) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
10 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 August 2008 | Return made up to 28/07/08; no change of members (6 pages) |
29 August 2008 | Return made up to 28/07/08; no change of members (6 pages) |
23 June 2008 | Appointment terminated secretary john howell pryce (1 page) |
23 June 2008 | Appointment terminated secretary john howell pryce (1 page) |
23 June 2008 | Secretary appointed valerie hoskins (2 pages) |
23 June 2008 | Secretary appointed valerie hoskins (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
30 August 2007 | Return made up to 28/07/07; no change of members (6 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (6 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 October 2005 | Return made up to 28/07/05; full list of members
|
4 October 2005 | Return made up to 28/07/05; full list of members
|
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 16 st john street london EC1M 4NT (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 16 st john street london EC1M 4NT (1 page) |
28 July 2004 | Incorporation (14 pages) |
28 July 2004 | Incorporation (14 pages) |